Company NameMitchell's Care Homes Limited
DirectorsBibi Afroze Mitchell and Brian Geoffrey Mitchell
Company StatusActive
Company Number06015861
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Bibi Afroze Mitchell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Brian Geoffrey Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMrs Bibi Afroze Mitchell
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Mr Brian Geoffrey Mitchell
50.00%
Ordinary
500 at £1Mrs Bibi Afroze Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,271,283
Cash£359
Current Liabilities£1,025,952

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

9 May 2014Delivered on: 10 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 September 2011Delivered on: 27 September 2011
Persons entitled: Santander UK PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2018Delivered on: 26 November 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
4 April 2008Delivered on: 8 April 2008
Satisfied on: 21 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H nutbush cottage bonehurst road horley fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 21 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 victoria road horley fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 21 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H rainscombe farm downlands land smallfields fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 21 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 81 colman way redhill fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 21 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 83 colman way redhill fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 21 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 queens park road caterham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 21 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 January 2024Accounts for a small company made up to 31 March 2023 (13 pages)
1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
14 November 2023Satisfaction of charge 060158610009 in full (1 page)
10 May 2023Accounts for a small company made up to 31 March 2022 (14 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
16 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 31 March 2021 (14 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 November 2021Director's details changed for Mr Brian Geoffrey Mitchell on 23 November 2021 (2 pages)
23 November 2021Secretary's details changed for Mrs Bibi Afroze Mitchell on 23 November 2021 (1 page)
23 November 2021Director's details changed for Mrs Bibi Afroze Mitchell on 23 November 2021 (2 pages)
5 August 2021Accounts for a small company made up to 31 March 2020 (13 pages)
15 June 2021Director's details changed for Mrs Bibi Afroze Mitchell on 14 June 2021 (2 pages)
15 June 2021Secretary's details changed for Mrs Bibi Afroze Mitchell on 14 June 2021 (1 page)
15 June 2021Director's details changed for Mr Brian Geoffrey Mitchell on 14 June 2021 (2 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 30 September 2019 (11 pages)
16 April 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
14 April 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
3 April 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (17 pages)
11 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 November 2018Director's details changed for Mrs Bibi Afroze Mitchell on 29 November 2018 (2 pages)
29 November 2018Director's details changed for Mr Brian Geoffrey Mitchell on 29 November 2018 (2 pages)
26 November 2018Registration of charge 060158610010, created on 26 November 2018 (9 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
12 March 2018Satisfaction of charge 8 in full (1 page)
11 January 2018Change of details for Mitchells Holding Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 30 September 2016 (17 pages)
8 September 2017Accounts for a small company made up to 30 September 2016 (17 pages)
4 January 2017Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2016 (3 pages)
4 January 2017Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (1 page)
4 January 2017Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (1 page)
4 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (3 pages)
4 January 2017Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2016 (3 pages)
4 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016 (3 pages)
24 May 2016Full accounts made up to 30 September 2015 (16 pages)
24 May 2016Full accounts made up to 30 September 2015 (16 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
10 May 2014Registration of charge 060158610009 (26 pages)
10 May 2014Registration of charge 060158610009 (26 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Director's details changed for Mr Brian Geoffrey Mitchell on 1 December 2012 (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Brian Geoffrey Mitchell on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Brian Geoffrey Mitchell on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Bibi Afroze Mitchell on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Bibi Afroze Mitchell on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Bibi Afroze Mitchell on 1 December 2012 (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2010 (2 pages)
19 January 2011Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages)
19 January 2011Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages)
19 January 2011Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages)
19 January 2011Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2010 (2 pages)
19 January 2011Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2010 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,000
(2 pages)
14 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,000
(2 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2009Registered office changed on 22/05/2009 from abbey house 25 clarendon road redhill surrey RH1 1QZ (1 page)
22 May 2009Registered office changed on 22/05/2009 from abbey house 25 clarendon road redhill surrey RH1 1QZ (1 page)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY uk (1 page)
3 December 2008Registered office changed on 03/12/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY uk (1 page)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
17 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 March 2008Capitals not rolled up (2 pages)
25 March 2008Capitals not rolled up (2 pages)
3 March 2008Return made up to 01/12/07; full list of members (4 pages)
3 March 2008Return made up to 01/12/07; full list of members (4 pages)
1 March 2008Location of debenture register (1 page)
1 March 2008Registered office changed on 01/03/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
1 March 2008Registered office changed on 01/03/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
29 February 2008Director's change of particulars / brian mitchell / 01/10/2007 (1 page)
29 February 2008Director and secretary's change of particulars / bibi mitchell / 01/10/2007 (1 page)
29 February 2008Director and secretary's change of particulars / bibi mitchell / 01/10/2007 (1 page)
29 February 2008Director's change of particulars / brian mitchell / 01/10/2007 (1 page)
29 April 2007Registered office changed on 29/04/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page)
29 April 2007Registered office changed on 29/04/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)